SIS PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

09/01/239 January 2023 Director's details changed for Paul Robert Makins on 2023-01-09

View Document

09/01/239 January 2023 Change of details for Mr Gareth Hilton Beck as a person with significant control on 2022-01-01

View Document

09/01/239 January 2023 Notification of Paul Robert Makins as a person with significant control on 2022-01-01

View Document

05/01/235 January 2023 Director's details changed for Mr Gareth Hilton Beck on 2022-12-22

View Document

05/01/235 January 2023 Change of details for Mr Gareth Hilton Beck as a person with significant control on 2022-12-24

View Document

05/01/235 January 2023 Change of details for Mr Gareth Hilton Beck as a person with significant control on 2022-12-24

View Document

05/01/235 January 2023 Director's details changed for Paul Robert Makins on 2022-12-22

View Document

05/01/235 January 2023 Secretary's details changed for Gareth Hilton Beck on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Gareth Hilton Beck on 2022-12-24

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 COMPANY NAME CHANGED SIS SECURITY LIMITED CERTIFICATE ISSUED ON 09/10/14

View Document

09/10/149 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050035910002

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GARETH HILTON BECK / 11/09/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HILTON BECK / 11/09/2013

View Document

17/01/1417 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/04/1320 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1318 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM CENTRAL HOUSE CENTRAL WAY WINWICK STREET WARRINGTON WA2 7TT ENGLAND

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT ENGLAND

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM REGENTS COURT PRINCESS STREET HULL EAST YORKSHIRE HU2 8BA

View Document

17/01/1217 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HILTON BECK / 02/10/2009

View Document

05/02/105 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MAKINS / 02/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAKINS / 07/01/2009

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

17/08/0417 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company